COUNTRYSTYLE GROUP LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 2DL

Company number 05675117
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address COUNTRYSTYLE GROUP HEAD OFFICE ASHFORD ROAD, LENHAM, MAIDSTONE, KENT, ME17 2DL
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Group of companies' accounts made up to 30 April 2016; Registration of charge 056751170005, created on 14 December 2016. The most likely internet sites of COUNTRYSTYLE GROUP LIMITED are www.countrystylegroup.co.uk, and www.countrystyle-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Hollingbourne Rail Station is 4.9 miles; to Headcorn Rail Station is 6.6 miles; to Sittingbourne Rail Station is 7.3 miles; to Ashford International Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrystyle Group Limited is a Private Limited Company. The company registration number is 05675117. Countrystyle Group Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Countrystyle Group Limited is Countrystyle Group Head Office Ashford Road Lenham Maidstone Kent Me17 2dl. . BUTLER-GALLIE, Stuart is a Secretary of the company. HEATHCOTE, June Dorothy is a Director of the company. HEATHCOTE, Trevor Lewis is a Director of the company. Secretary HEATHCOTE, June Dorothy has been resigned. Secretary WHEELER, Tim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
BUTLER-GALLIE, Stuart
Appointed Date: 06 March 2013

Director
HEATHCOTE, June Dorothy
Appointed Date: 13 January 2006
90 years old

Director
HEATHCOTE, Trevor Lewis
Appointed Date: 13 January 2006
60 years old

Resigned Directors

Secretary
HEATHCOTE, June Dorothy
Resigned: 11 June 2010
Appointed Date: 13 January 2006

Secretary
WHEELER, Tim
Resigned: 31 October 2012
Appointed Date: 13 June 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Persons With Significant Control

Mr Trevor Lewis Heathcote
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COUNTRYSTYLE GROUP LIMITED Events

23 Feb 2017
Confirmation statement made on 13 January 2017 with updates
01 Feb 2017
Group of companies' accounts made up to 30 April 2016
14 Dec 2016
Registration of charge 056751170005, created on 14 December 2016
09 Dec 2016
Registration of charge 056751170004, created on 7 December 2016
09 Mar 2016
Registration of charge 056751170003, created on 8 March 2016
...
... and 38 more events
20 Mar 2007
Accounts for a dormant company made up to 31 January 2007
21 Feb 2007
Return made up to 13/01/07; full list of members
13 Jan 2006
Director's particulars changed
13 Jan 2006
Secretary resigned
13 Jan 2006
Incorporation

COUNTRYSTYLE GROUP LIMITED Charges

14 December 2016
Charge code 0567 5117 0005
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 December 2016
Charge code 0567 5117 0004
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 March 2016
Charge code 0567 5117 0003
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 October 2012
Composite guarantee and debentures
Delivered: 18 October 2012
Status: Satisfied on 3 December 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Debenture
Delivered: 14 April 2010
Status: Satisfied on 27 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…